Company NameHelical (Stone) Limited
Company StatusDissolved
Company Number09536500
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(same day as company formation)
RoleAsset Management Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed10 April 2015(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 July 2015Delivered on: 24 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land on the south side of opal way stone business park stone, land on the south side of opal way stone and land lying to the south side of opal way stone (part freehold and part leasehold title numbers SF364202, SF346792 and SF360481).
Outstanding

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (1 page)
1 October 2019Full accounts made up to 31 March 2019 (17 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 August 2018Full accounts made up to 31 March 2018 (17 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
13 March 2018All of the property or undertaking has been released and no longer forms part of charge 095365000001 (1 page)
13 March 2018Satisfaction of charge 095365000001 in full (1 page)
6 March 2018Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018 (2 pages)
2 March 2018Appointment of Mr Gerald Anthony Kaye as a director on 2 March 2018 (2 pages)
15 August 2017Full accounts made up to 31 March 2017 (16 pages)
15 August 2017Full accounts made up to 31 March 2017 (16 pages)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
2 August 2016Full accounts made up to 31 March 2016 (16 pages)
2 August 2016Full accounts made up to 31 March 2016 (16 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Memorandum and Articles of Association (30 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Memorandum and Articles of Association (30 pages)
24 July 2015Registration of charge 095365000001, created on 17 July 2015 (33 pages)
24 July 2015Registration of charge 095365000001, created on 17 July 2015 (33 pages)
13 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
13 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)